✨ Company Liquidation Notices




18 APRIL

THE NEW ZEALAND GAZETTE

811

Creditors: Monday, 14 May 1973, at 11 a.m., at 57 Ballance Street, Wellington.

Contributories: Monday, 14 May 1973, at 11.30 a.m., at 57 Ballance Street, Wellington.

E. A. GOULD, Official Assignee & Provisional Liquidator.

709


NOTICE OF FINAL MEETING

IN the matter of the Companies Act 1955, and in the matter of DONALD McLEOD LTD. (in liquidation):

NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and the creditors of the above-named company will be held at the office of Barr, Burgess, and Stewart, Fourth Floor, DLO Building, Rathbone Street, Whangarei, on Friday, the 4th day of May, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.

Dated this 13th day of April 1973.

D. D. GREGSON, Liquidator.

711


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Edney Enterprises Ltd. (in liquidation).

Address of Registered Office: Previously of 445 Lake Road, Takapuna, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 101/73.

Date of Order: 12 April 1973.

Date of Presentation of Petition: 16 February 1973.

Place, Date, and Time of First Meetings:

Creditors: My office, Friday, 11 May 1973, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

712


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Comill Publications Ltd. (in liquidation).

Address of Registered Office: Previously care of T. C. Webster, Webster, and Malcolm, solicitors, 28 Wakefield Street, Auckland, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 115/73.

Date of Order: 11 April 1973.

Date of Presentation of Petition: 20 February 1973.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 10 May 1973, at 2.15 p.m.

Contributories: Same place and date, at 3.15 p.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

713


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: R. J. Harding Ltd. (in liquidation).

Address of Registered Office: Previously 48 Moana Avenue, Onehunga, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 138/73.

Date of Order: 11 April 1973.

Date of Presentation of Petition: 26 February 1973.

Place, Date, and Time of First Meetings:

Creditors: My office, 9 May 1973, at 2.15 p.m.

Contributories: Same place and date, at 3.15 p.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

714


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Hillpark Continental Bakery Ltd. (in liquidation).

Address of Registered Office: Previously 32 Dennis Avenue, Hillpark, Manurewa, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 29/73.

Date of Order: 11 April 1973.

Date of Presentation of Petition: 23 January 1973.

Place, Date, and Time of First Meetings:

Creditors: My office, Wednesday, 9 May 1973, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

715


THE COMPANIES ACT 1955

NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS

Name of Company: Watchlin and Collier Ltd. (in liquidation).

Address of Registered Office: Previously 45 View Road, Campbells Bay, now care of Official Assignee, Auckland.

Registry of Supreme Court: Auckland.

Number of Matter: M. 985/72.

Date of Order: 11 April 1973.

Date of Presentation of Petition: 28 November 1972.

Place, Date, and Time of First Meetings:

Creditors: My office, Thursday, 10 May 1973, at 10.30 a.m.

Contributories: Same place and date, at 11.30 a.m.

P. R. LOMAS, Official Assignee, Provisional Liquidator.

Second Floor, Government Building, corner Shortland Street and Jean Batten Place, Auckland 1.

716


NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS

IN the matter of the Companies Act 1955, and in the matter of CANVASTOWN STORE LTD. (in liquidation):

NOTICE is hereby given that the undersigned, the liquidator of Canvastown Store Ltd., which is being wound up voluntarily, does hereby fix the 4th day of May 1973 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 11th day of April 1973.

B. F. KERRIDGE, Liquidator.

Address of Liquidator: Kerridge and Sutherland, P.O. Box 124, Blenheim.

725


IN THE MATTER of the Companies Act 1955, and IN THE MATTER of the WOOL MARKETING CORPORATION ESTABLISHMENT CO. LTD. (in voluntary liquidation):

NOTICE is hereby given that an extraordinary general meeting of the members of the above company will be held at the offices of Barr, Burgess, and Stewart, Chartered Accountants, National Bank of New Zealand Ltd. Building, Featherston Street, Wellington, on 3 May 1973, at 9.45 a.m., to consider the liquidator’s account, under section 281, of the conduct



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 34


NZLII PDF NZ Gazette 1973, No 34





✨ LLM interpretation of page content

🏭 Notice of First Meetings (continued from previous page)

🏭 Trade, Customs & Industry
First Meetings, Brico Engineering Ltd., Liquidation
  • E. A. Gould, Official Assignee & Provisional Liquidator

🏭 Notice of Final Meeting

🏭 Trade, Customs & Industry
13 April 1973
Final Meeting, Donald McLeod Ltd., Liquidation
  • D. D. Gregson, Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Edney Enterprises Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Comill Publications Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, R. J. Harding Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Hillpark Continental Bakery Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice of Winding-Up Order and First Meetings

🏭 Trade, Customs & Industry
Winding-Up Order, Watchlin and Collier Ltd., Liquidation
  • P. R. Lomas, Official Assignee, Provisional Liquidator

🏭 Notice to Creditors to Prove Debts or Claims

🏭 Trade, Customs & Industry
11 April 1973
Creditors, Canvastown Store Ltd., Liquidation
  • B. F. Kerridge, Liquidator

🏭 Notice of Extraordinary General Meeting

🏭 Trade, Customs & Industry
Extraordinary General Meeting, Wool Marketing Corporation Establishment Co. Ltd., Liquidation